Search icon

MARIAN DAVID M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MARIAN DAVID M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936554
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 125-10 QUEENS BLVD, STE 2701, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-261-0444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIAN DAVID DOS Process Agent 125-10 QUEENS BLVD, STE 2701, KEW GARDENS, NY, United States, 11415

Chief Executive Officer

Name Role Address
MARIAN DAVID Chief Executive Officer 125-10 QUEENS BLVD, STE 2701, KEW GARDENS, NY, United States, 11415

Form 5500 Series

Employer Identification Number (EIN):
861075005
Plan Year:
2023
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
76
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-09 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-09-26 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-16 2009-07-23 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2005-09-16 2009-07-23 Address 112-41 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-07-30 2022-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130801002502 2013-08-01 BIENNIAL STATEMENT 2013-07-01
110727002670 2011-07-27 BIENNIAL STATEMENT 2011-07-01
090723002185 2009-07-23 BIENNIAL STATEMENT 2009-07-01
080130002650 2008-01-30 BIENNIAL STATEMENT 2007-07-01
050916002772 2005-09-16 BIENNIAL STATEMENT 2005-07-01

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
623300.00
Total Face Value Of Loan:
623300.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
633500.00
Total Face Value Of Loan:
633500.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
623300
Current Approval Amount:
623300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
631108.56
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
633500
Current Approval Amount:
633500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
638075.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State